JOE FARRELL (HAULAGE & CONTRACTING) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Liquidators' statement of receipts and payments to 2025-03-05 |
25/03/2425 March 2024 | Appointment of a voluntary liquidator |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Declaration of solvency |
25/03/2425 March 2024 | Registered office address changed from C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-25 |
21/11/2321 November 2023 | Satisfaction of charge 1 in full |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-07-31 |
11/09/2311 September 2023 | Previous accounting period shortened from 2023-11-30 to 2023-07-31 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
08/01/238 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/08/209 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/07/1916 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
11/08/1811 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/03/166 March 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/02/151 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
04/12/124 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 |
19/11/1219 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
18/11/1118 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 30 November 2009 |
12/11/1012 November 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
17/12/0917 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FARRELL / 11/12/2009 |
17/12/0917 December 2009 | SAIL ADDRESS CREATED |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
18/12/0818 December 2008 | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
06/12/066 December 2006 | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
22/11/0522 November 2005 | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
02/12/032 December 2003 | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
19/11/0119 November 2001 | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/09/0124 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
13/12/0013 December 2000 | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | FULL ACCOUNTS MADE UP TO 30/11/99 |
02/12/992 December 1999 | RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS |
07/12/987 December 1998 | REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 86 BURY OLD ROAD SALFORD MANCHESTER M8 5BW |
07/12/987 December 1998 | NEW SECRETARY APPOINTED |
07/12/987 December 1998 | NEW DIRECTOR APPOINTED |
24/11/9824 November 1998 | DIRECTOR RESIGNED |
24/11/9824 November 1998 | SECRETARY RESIGNED |
13/11/9813 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOE FARRELL (HAULAGE & CONTRACTING) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company